Search icon

CHARIS EQUITY PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARIS EQUITY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARIS EQUITY PARTNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L19000181098
FEI/EIN Number 84-2519562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 Southeast 6th Street, 17th Floor, Fort Lauderdale, FL, 33301, US
Mail Address: 110 Southeast 6th Street, 17th Floor, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ALVIN SHAVAR Manager 2301 NW 34TH AVE, LAUDERDALE LAKES, FL, 33311
The Charis Trust Manager 110 Southeast 6th Street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 110 Southeast 6th Street, 17th Floor, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-24 110 Southeast 6th Street, 17th Floor, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2021-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 C T Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-09-16 - -
LC AMENDMENT 2019-08-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-10
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-18
LC Amendment 2021-10-22
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-20
REINSTATEMENT 2020-10-06

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204200.00
Total Face Value Of Loan:
204200.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
204200
Current Approval Amount:
204200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State